- Company Overview for CREDITSIGHTS LIMITED (04517022)
- Filing history for CREDITSIGHTS LIMITED (04517022)
- People for CREDITSIGHTS LIMITED (04517022)
- Charges for CREDITSIGHTS LIMITED (04517022)
- More for CREDITSIGHTS LIMITED (04517022)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
29 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with updates | |
29 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 29 August 2017 | |
24 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
25 Apr 2016 | AA | Audited abridged accounts made up to 31 December 2015 | |
23 Dec 2015 | AP01 | Appointment of Mr Simon John Adamson as a director on 18 December 2015 | |
17 Dec 2015 | TM01 | Termination of appointment of Glenn Lawrence Reynolds as a director on 4 December 2015 | |
08 Dec 2015 | CH03 | Secretary's details changed for Simon John Adamson on 1 September 2006 | |
16 Nov 2015 | CH01 | Director's details changed for Peter John Petas on 1 January 2009 | |
28 Oct 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
20 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
28 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
29 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
04 May 2012 | AA | Full accounts made up to 31 December 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
15 Jul 2011 | AD01 | Registered office address changed from 5Th Floor 35 New Bridge Street London EC4V 6BJ on 15 July 2011 | |
04 May 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Sep 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
15 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
03 Sep 2009 | 363a | Return made up to 22/08/09; full list of members |